About

Registered Number: 07600396
Date of Incorporation: 12/04/2011 (13 years ago)
Company Status: Active
Registered Address: The Old Court House, 24 Market Street, Gainsborough, DN21 2BE,

 

Bellows Technology Ltd was setup in 2011, it's status at Companies House is "Active". There are 7 directors listed for the organisation in the Companies House registry. This company currently employs 1-10 staff. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, Christopher Paul 31 July 2020 - 1
DUFFIN, Steven John 12 April 2011 13 September 2017 1
PEEL, Jamie Colin 12 April 2011 20 October 2017 1
SLEAFORD, Paul 13 September 2017 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Darren Jason 20 November 2019 - 1
HODGSON, David John 14 September 2017 01 August 2018 1
SHAKESPEARE, Emma Joanne 01 August 2018 20 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 15 April 2020
AP03 - Appointment of secretary 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
AA - Annual Accounts 24 September 2019
MR01 - N/A 23 May 2019
CS01 - N/A 12 April 2019
MR01 - N/A 22 February 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 22 October 2018
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
MR01 - N/A 15 June 2018
MR01 - N/A 13 June 2018
CS01 - N/A 12 April 2018
AA01 - Change of accounting reference date 09 January 2018
TM01 - Termination of appointment of director 20 October 2017
RESOLUTIONS - N/A 18 October 2017
AD01 - Change of registered office address 26 September 2017
AP03 - Appointment of secretary 26 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
PSC07 - N/A 25 September 2017
PSC02 - N/A 25 September 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 12 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 09 October 2012
AA01 - Change of accounting reference date 03 August 2012
CH01 - Change of particulars for director 07 June 2012
AR01 - Annual Return 25 May 2012
SH08 - Notice of name or other designation of class of shares 24 May 2012
NEWINC - New incorporation documents 12 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

A registered charge 22 February 2019 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

A registered charge 13 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.